Search icon

DELAY GROUP, CORP.

Headquarter

Company Details

Name: DELAY GROUP, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2011 (14 years ago)
Entity Number: 4091924
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 137 KREISCHER ST # 2A, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD SPARACIO Chief Executive Officer 137 KREISCHER ST # 2A, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
EDWARD SPARACIO DOS Process Agent 137 KREISCHER ST # 2A, STATEN ISLAND, NY, United States, 10309

Links between entities

Type:
Headquarter of
Company Number:
3621366
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
800721482
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-21 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-11-21 Address 137 KREISCHER ST # 2A, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 2653 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2013-06-05 2023-11-21 Address 2653 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2011-05-09 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231121003993 2023-11-21 BIENNIAL STATEMENT 2023-05-01
191018002043 2019-10-18 BIENNIAL STATEMENT 2019-05-01
130605002380 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110509000925 2011-05-09 CERTIFICATE OF INCORPORATION 2011-05-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112100.00
Total Face Value Of Loan:
112100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112100
Current Approval Amount:
112100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113221

Date of last update: 27 Mar 2025

Sources: New York Secretary of State